Search icon

AXA SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AXA SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2004 (21 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3122492
ZIP code: 10028
County: New York
Place of Formation: Delaware
Address: 11 EAST 86TH STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
EFTIM PANDEFF Chief Executive Officer 9 YAKUBITSA STREET, SOFIA, Bulgaria

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 EAST 86TH STREET, NEW YORK, NY, United States, 10028

Filings

Filing Number Date Filed Type Effective Date
DP-2252776 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
130118006357 2013-01-18 BIENNIAL STATEMENT 2012-11-01
081217002916 2008-12-17 BIENNIAL STATEMENT 2008-11-01
041104000665 2004-11-04 APPLICATION OF AUTHORITY 2004-11-04

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32660.00
Total Face Value Of Loan:
32660.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$32,660
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,056.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,660

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State